Company NamePrevise Media Limited
Company StatusDissolved
Company Number09949080
CategoryPrivate Limited Company
Incorporation Date13 January 2016(8 years, 2 months ago)
Dissolution Date20 September 2022 (1 year, 6 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr James Edward Taylor Reeve
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2016(same day as company formation)
RoleMedia Content Producer
Country of ResidenceEngland
Correspondence AddressGreat Point, 13-14 Buckingham Street
London
WC2N 6DF
Secretary NameMiss Laura Kathryn Macara
StatusClosed
Appointed13 January 2016(same day as company formation)
RoleCompany Director
Correspondence AddressGreat Point, 13-14 Buckingham Street
London
WC2N 6DF
Director NameMr Mark David Tucker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(2 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 03 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 14 Floral Street
London
WC2E 9DH

Location

Registered AddressGreat Point, 13-14 Buckingham Street
London
WC2N 6DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

20 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2022Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to Great Point, 13-14 Buckingham Street London WC2N 6DF on 31 August 2022 (1 page)
5 July 2022First Gazette notice for voluntary strike-off (1 page)
28 June 2022Application to strike the company off the register (1 page)
5 April 2022Statement of capital on 5 April 2022
  • GBP 1
(5 pages)
5 April 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 April 2022Statement by Directors (1 page)
5 April 2022Solvency Statement dated 24/03/22 (1 page)
13 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
3 September 2021Registered office address changed from 14 Floral Street, 3rd Floor London WC2E 9DH England to 85 Great Portland Street First Floor London W1W 7LT on 3 September 2021 (1 page)
12 May 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
24 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
7 August 2020Notification of Wcs Nominees as a person with significant control on 6 April 2016 (2 pages)
7 August 2020Withdrawal of a person with significant control statement on 7 August 2020 (2 pages)
20 April 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
2 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
3 June 2019Termination of appointment of Mark David Tucker as a director on 3 June 2019 (1 page)
10 September 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
19 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
4 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
29 June 2017Second filing for the appointment of Mark David Tucker as a director (6 pages)
29 June 2017Second filing for the appointment of Mark David Tucker as a director (6 pages)
20 June 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
20 June 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
8 November 2016Second filing of Confirmation Statement dated 31/08/2016 (4 pages)
8 November 2016Second filing of Confirmation Statement dated 31/08/2016 (4 pages)
1 November 2016Register(s) moved to registered office address 14 Floral Street, 3rd Floor London WC2E 9DH (1 page)
1 November 2016Register(s) moved to registered office address 14 Floral Street, 3rd Floor London WC2E 9DH (1 page)
5 October 2016Registered office address changed from , C/O Smith Pearman, Hurst House High Street, Ripley, Woking, Surrey, GU23 6AZ, United Kingdom to 14 Floral Street, 3rd Floor London WC2E 9DH on 5 October 2016 (1 page)
5 October 2016Registered office address changed from , C/O Smith Pearman, Hurst House High Street, Ripley, Woking, Surrey, GU23 6AZ, United Kingdom to 14 Floral Street, 3rd Floor London WC2E 9DH on 5 October 2016 (1 page)
14 September 2016Director's details changed for Mr Mark David Tucker on 2 September 2016 (2 pages)
14 September 2016Director's details changed for Mr Mark David Tucker on 2 September 2016 (2 pages)
13 September 2016Director's details changed for Mr Mark David Tucker on 2 September 2016 (2 pages)
13 September 2016Director's details changed for Mr Mark David Tucker on 2 September 2016 (2 pages)
2 September 2016Confirmation statement made on 31 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about psc) was registered on 08/11/2016
(9 pages)
2 September 2016Confirmation statement made on 31 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about psc) was registered on 08/11/2016
(9 pages)
22 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 11/05/2016
(8 pages)
22 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 11/05/2016
(8 pages)
9 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 01/04/2016
(8 pages)
9 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 01/04/2016
(8 pages)
7 June 2016Memorandum and Articles of Association (39 pages)
7 June 2016Memorandum and Articles of Association (39 pages)
6 June 2016Statement of capital following an allotment of shares on 11 May 2016
  • GBP 149,662
(6 pages)
6 June 2016Statement of capital following an allotment of shares on 11 May 2016
  • GBP 149,662
  • ANNOTATION Clarification a second filed SH01 was registered on 22/06/2016.
(7 pages)
6 June 2016Statement of capital following an allotment of shares on 11 May 2016
  • GBP 149,662
  • ANNOTATION Clarification a second filed SH01 was registered on 22/06/2016.
(7 pages)
1 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 April 2016Change of share class name or designation (2 pages)
21 April 2016Current accounting period shortened from 31 January 2017 to 30 September 2016 (3 pages)
21 April 2016Particulars of variation of rights attached to shares (3 pages)
21 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
21 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 139,695
(6 pages)
21 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 139,695
  • ANNOTATION Clarification a second filed SH01 was registered on 09/06/2016
(7 pages)
21 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
21 April 2016Particulars of variation of rights attached to shares (3 pages)
21 April 2016Current accounting period shortened from 31 January 2017 to 30 September 2016 (3 pages)
21 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 139,695
  • ANNOTATION Clarification a second filed SH01 was registered on 09/06/2016
(7 pages)
21 April 2016Change of share class name or designation (2 pages)
5 April 2016Appointment of Mr Mark David Tucker as a director on 4 April 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 29/06/2017.
(3 pages)
5 April 2016Appointment of Mr Mark David Tucker as a director on 4 April 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 29/06/2017.
(3 pages)
26 January 2016Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY (1 page)
26 January 2016Register inspection address has been changed to 22 Long Acre London WC2E 9LY (1 page)
26 January 2016Register inspection address has been changed to 22 Long Acre London WC2E 9LY (1 page)
26 January 2016Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY (1 page)
13 January 2016Incorporation
Statement of capital on 2016-01-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 January 2016Incorporation
Statement of capital on 2016-01-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)